- Company Overview for FILIGREE OPEN SYSTEMS SERVICES LIMITED (02746935)
- Filing history for FILIGREE OPEN SYSTEMS SERVICES LIMITED (02746935)
- People for FILIGREE OPEN SYSTEMS SERVICES LIMITED (02746935)
- More for FILIGREE OPEN SYSTEMS SERVICES LIMITED (02746935)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
27 Nov 2019 | TM02 | Termination of appointment of John Desmond King as a secretary on 26 November 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | CH01 | Director's details changed for Anthony Thomas King on 20 October 2013 | |
07 Oct 2014 | AD01 | Registered office address changed from The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD to Lynfield Maynards Green Heathfield East Sussex TN21 0DG on 7 October 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
21 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
05 Oct 2012 | CH01 | Director's details changed for Anthony Thomas King on 1 September 2012 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |